This company is commonly known as Carcant Windfarm (scotland) Limited. The company was founded 17 years ago and was given the registration number SC315036. The firm's registered office is in EDINBURGH. You can find them at C/o Bdo Edinburgh 4th Floor City Point, 65 Haymarket Street, Edinburgh, . This company's SIC code is 35110 - Production of electricity.
Name | : | CARCANT WINDFARM (SCOTLAND) LIMITED |
---|---|---|
Company Number | : | SC315036 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Bdo Edinburgh 4th Floor City Point, 65 Haymarket Street, Edinburgh, Scotland, EH12 5HD |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland, BT3 9DT | Corporate Secretary | 27 March 2013 | Active |
Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA | Director | 09 May 2019 | Active |
Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA | Director | 01 May 2023 | Active |
Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA | Director | 01 May 2023 | Active |
Inveralmond House 200, Dunkeld Road, Perth, PH1 3AQ | Secretary | 05 January 2009 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE | Corporate Nominee Secretary | 22 January 2007 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AN | Director | 15 February 2008 | Active |
16 Harbourside, Kip Village, Inverkip, PA16 0BF | Director | 22 March 2007 | Active |
34 Divert Road, Gourock, PA19 1DT | Director | 22 March 2007 | Active |
Weston, Carrick Brook, Eadestown, Naas, Ireland, | Director | 22 March 2007 | Active |
3 Whitebeam Avenue, Clonskeagh, Dublin, Ireland, IRISH | Director | 05 December 2007 | Active |
Citypoint, 65 Haymarket Terrace, Edinburgh, United Kingdom, EH12 5HD | Director | 27 March 2013 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 28 October 2010 | Active |
Airtricity House, Ravenscourt Office Park, Sandyford, | Director | 28 July 2010 | Active |
8, Turretbank Road, Crieff, PH7 4LN | Director | 01 July 2008 | Active |
Citypoint, 65 Haymarket Terrace, Edinburgh, United Kingdom, EH12 5HD | Director | 27 March 2013 | Active |
35 Glen Lawn Drive, The Park, Cabinteely, Ireland, IRISH | Director | 11 March 2008 | Active |
Citypoint, 65 Haymarket Terrace, Edinburgh, Uk, EH12 5HD | Director | 26 March 2013 | Active |
2 Cranford, Terenure Road West, Dublin 6w, Ireland, IRISH | Director | 22 March 2007 | Active |
Airtricity House, Ravenscourt Office Park, Sandyford, Dublin 18., Ireland, | Director | 20 May 2011 | Active |
Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD | Director | 20 March 2017 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 01 July 2008 | Active |
1 Coogans Cottages, Kilmolin, Enniskerry, | Director | 12 March 2008 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE | Corporate Nominee Director | 22 January 2007 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE | Corporate Nominee Director | 22 January 2007 | Active |
Greencoat Uk Wind Holdco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Accounts | Accounts with accounts type full. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-05-04 | Officers | Appoint person director company with name date. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-10-03 | Officers | Change corporate secretary company with change date. | Download |
2022-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-18 | Address | Change registered office address company with date old address new address. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Accounts | Accounts with accounts type full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Accounts | Accounts with accounts type full. | Download |
2020-04-16 | Officers | Change person director company with change date. | Download |
2020-04-06 | Officers | Change corporate secretary company with change date. | Download |
2020-02-27 | Address | Change registered office address company with date old address new address. | Download |
2020-01-27 | Officers | Change person director company with change date. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Officers | Second filing of director appointment with name. | Download |
2019-08-21 | Accounts | Accounts with accounts type full. | Download |
2019-05-13 | Officers | Appoint person director company with name date. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.